Search icon

FRANCIS WILSON PLAYHOUSE, INC - Florida Company Profile

Company Details

Entity Name: FRANCIS WILSON PLAYHOUSE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2005 (20 years ago)
Document Number: 708965
FEI/EIN Number 591108802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 302 SEMINOLE STREET, CLEARWATER, FL, 33755, US
Mail Address: 302 SEMINOLE STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Catalfomo Lee President 1932 Stardust Dr., Clearwater, FL, 33755
Fortner Jason Director 605 15th Avenue NW, Largo, FL, 33770
Szymanski Emily Secretary 5301 Boardwalk Street, Holiday, FL, 34690
Catalfomo Lee Agent 302 SEMINOLE STREET, CLEARWATER, FL, 33755
JULIANO COLLEEN Director 14226 84TH TERRACE N., SEMINOLE, FL, 33776
Taylor Karen 1st 2836 Countryside Blvd #124, Clearwater, FL, 33761
McKenney Patrick Director 3933 Moreno Drive, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-28 Catalfomo, Lee -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 302 SEMINOLE STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 302 SEMINOLE STREET, CLEARWATER, FL 33755 -
NAME CHANGE AMENDMENT 2005-03-29 FRANCIS WILSON PLAYHOUSE, INC -
CHANGE OF MAILING ADDRESS 2001-04-28 302 SEMINOLE STREET, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
75000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
157261.87
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7600.00
Total Face Value Of Loan:
7600.00

Tax Exempt

Employer Identification Number (EIN) :
59-1108802
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1967-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7600
Current Approval Amount:
7600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7664.18

Date of last update: 01 Jun 2025

Sources: Florida Department of State